CS01 |
Confirmation statement with no updates Wed, 6th Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(25 pages)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jul 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jul 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jul 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Jun 2022 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Jun 2022 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2022
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Jun 2022
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(35 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Watts Aviation Services Ltd Church Road Lydney Gloucestershire GL15 5EN on Tue, 27th Feb 2018 to Mead Lane Warehouse Mead Lane Lydney Gloucestershire GL15 5EL
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, September 2017
| resolution
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 6th Sep 2017: 3396645.00 GBP
filed on: 20th, September 2017
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom on Wed, 13th Apr 2016 to Watts Aviation Services Ltd Church Road Lydney Gloucestershire GL15 5EN
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 100.00 GBP
capital
|
|